- Company Overview for YORK MAILING GROUP LIMITED (07786955)
- Filing history for YORK MAILING GROUP LIMITED (07786955)
- People for YORK MAILING GROUP LIMITED (07786955)
- Charges for YORK MAILING GROUP LIMITED (07786955)
- Insolvency for YORK MAILING GROUP LIMITED (07786955)
- More for YORK MAILING GROUP LIMITED (07786955)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
27 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Lee David Richardson as a director on 27 October 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to C/O L Richardson the Lettershop Limited Whitehall Park, Whitehall Road Leeds LS12 5XX on 5 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
28 Jan 2016 | TM01 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 13 October 2015 | |
23 Oct 2015 | AA | Group of companies' accounts made up to 31 May 2015 | |
19 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 2 September 2015
|
|
13 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
30 Sep 2015 | SH03 | Purchase of own shares. | |
25 Sep 2015 | AP03 | Appointment of Lee David Richardson as a secretary on 2 September 2015 | |
25 Sep 2015 | TM02 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Richard David Taylor as a director on 2 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Richard Andrew Connell as a director on 2 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Judith Donovan as a director on 2 September 2015 | |
25 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | MR01 | Registration of charge 077869550003, created on 2 September 2015 | |
27 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Feb 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 19 September 2014
|
|
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
06 Mar 2014 | AD01 | Registered office address changed from Brinkworth Rush Airfield Business Park Elvington York YO41 4AU on 6 March 2014 |